Company NameRe (IDM) Limited
Company StatusDissolved
Company Number02240647
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NamesLookfind Limited and Ibis Direct Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed11 November 1996(8 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(21 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 08 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 08 May 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameHarry William Hemens
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1993)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Church Lane
Moulton
Spalding
Lincolnshire
PE12 6NP
Director NameMalcolm Walter Whitmarsh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleConferences And Exhibitions Di
Correspondence Address41 Chapel Close
Leavesden
Watford
Hertfordshire
WD2 7AR
Director NameShane Rosanne Redding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleSales Director
Correspondence Address7 Trowley Heights
Flamstead
St Albans
Hertfordshire
AL3 8DE
Director NameRobert Lockwood Howells
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleMarketing Director
Correspondence Address11 Spencer Gate
St Albans
Hertfordshire
AL1 4AD
Director NameTerence John Hooper
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleAccountant
Correspondence Address1b St Anthonys Avenue
Hemel Hempstead
Hertfordshire
HP3 8HQ
Director NameDavid Barry Clark
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleChairman
Correspondence Address12 Connaught Avenue
East Sheen
London
SW14 7RH
Director NameAnthony Brooke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 1993)
RoleComputer Manager
Correspondence Address2 Waterside Cottages
Mill Green
Hatfield
Hertfordshire
AL9 5NY
Director NameChristopher John Beale
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleSales Director
Correspondence Address70 Norfolk Road
Maidenhead
Berkshire
SL6 7AZ
Secretary NameTerence John Hooper
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address1b St Anthonys Avenue
Hemel Hempstead
Hertfordshire
HP3 8HQ
Director NameMr Robert Anthony Finch
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 1994)
RoleBusiness Consultant
Correspondence Address108 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8QP
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1995)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameThomas Patrick Burke
Date of BirthMay 1948 (Born 76 years ago)
NationalityUsa National
StatusResigned
Appointed18 November 1994(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1995)
RoleVice President And Managing Di
Correspondence Address73 Hawthorne Road
Barrington
Illinois 60010
Usa
Foreign
Director NameMs Rosemary Kathleen Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ridley Avenue
Ealing
London
W13 9XW
Secretary NameMr Peter Nicholas Forster
NationalityBritish
StatusResigned
Appointed18 November 1994(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1995)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameKathryn Lisa Long
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 November 1996)
RoleFinance Director
Correspondence AddressPippins Cottage Church Road
Tylers Green
Penn
Buckinghamshire
HP10 8LN
Secretary NameKathryn Lisa Long
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 November 1996)
RoleFinance Director
Correspondence AddressPippins Cottage Church Road
Tylers Green
Penn
Buckinghamshire
HP10 8LN
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(8 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2008)
RoleChief Executive
Correspondence AddressBluebells
32 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(8 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed31 December 2002(14 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 September 2016)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitereedbusiness.com
Telephone020 86523500
Telephone regionLondon

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

172.5k at £1Reed Business Information LTD
46.62%
Ordinary
127.5k at £1Reed Business Information LTD
34.46%
Ordinary A
70k at £1Reed Business Information LTD
18.92%
Cumulative Redeemable Preference

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 September 1988Delivered on: 20 September 1988
Satisfied on: 13 September 1994
Persons entitled: The Thomson Organisation Plcand the Other 4 Chargees Named on the Schedule Attached. (See Schedule for Full Details)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the other 4 chargees named on the attached schedule pursuant to an agreement of even date.
Particulars: (See doc M395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 September 1988Delivered on: 13 September 1988
Satisfied on: 3 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 September 1988Delivered on: 7 September 1988
Satisfied on: 3 February 1995
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 370,000
(6 pages)
12 February 2016Company name changed ibis direct marketing LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 370,000
(6 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 370,000
(6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Director appointed ian michael glencross (2 pages)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
14 January 2009Appointment terminated director keith jones (1 page)
6 May 2008Return made up to 11/04/08; full list of members (8 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 May 2007Return made up to 11/04/07; full list of members (8 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 May 2006Return made up to 11/04/06; full list of members (8 pages)
12 May 2006Director's particulars changed (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 August 2005Director's particulars changed (1 page)
3 May 2005Return made up to 11/04/05; full list of members (8 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 April 2004Return made up to 11/04/04; full list of members (8 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
7 March 2003New director appointed (2 pages)
13 January 2003Full accounts made up to 31 December 2001 (11 pages)
14 November 2002Secretary's particulars changed (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
15 June 2001Return made up to 14/05/01; full list of members (7 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
12 June 2000Return made up to 14/05/00; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
22 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 June 1998Return made up to 31/05/98; full list of members (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (10 pages)
22 June 1997Secretary's particulars changed (1 page)
19 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Full accounts made up to 31 December 1995 (10 pages)
16 January 1997Director resigned (1 page)
13 December 1996Return made up to 08/11/96; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 151-153 wardour street london W1V 3TB (1 page)
19 November 1996New secretary appointed (2 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 January 1996Secretary resigned (1 page)
8 December 1995Return made up to 08/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995Full accounts made up to 31 December 1994 (12 pages)